Ping Identity Nz Limited (New Zealand Business Number 9429030612518) was registered on 27 Jun 2012. 6 addresess are currently in use by the company: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (type: registered, service). C/- Ilumin Limited, Level 1,79 Taranaki Street, Te Aro, Wellington had been their physical address, until 08 Jul 2015. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Ping Identity International, Inc. (an other) located at Delaware postcode 19801. "Technology research activities" (business classification M691055) is the category the Australian Bureau of Statistics issued Ping Identity Nz Limited. The Businesscheck database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 | Physical | 08 Jul 2015 |
Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 | Other (Address For Share Register) | 20 Oct 2017 |
Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 | Registered | 31 Oct 2017 |
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 | Shareregister & records | 19 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Simon Antony Telfer
Wanaka, Wanaka, 9305
Address used since 15 Dec 2015 |
Director | 15 Dec 2015 - current |
Shalini Sharma | Director | 20 Oct 2023 - current |
Raj Dani | Director | 20 Oct 2023 - current |
Juan Pablo Fernandez
Can Mateo, Ca, 94402
Address used since 28 Dec 2017
San Mateo, Ca, 94402
Address used since 13 Jun 2019 |
Director | 28 Dec 2017 - 20 Oct 2023 |
Samuel Joseph Fleischmann | Director | 19 Nov 2021 - 20 Oct 2023 |
Charles Chen
Danville, Ca, 94526
Address used since 07 Nov 2018 |
Director | 07 Nov 2018 - 19 Nov 2021 |
Aaron Kermit Haggarty
Pleasanton, Ca, 94588
Address used since 28 Dec 2017 |
Director | 28 Dec 2017 - 03 Oct 2018 |
Stephen John F. | Director | 27 Jun 2012 - 04 Jan 2018 |
Lasse Andresen
4032 Stavanger,
Address used since 27 Jun 2012 |
Director | 27 Jun 2012 - 28 Dec 2017 |
Type | Used since | |
---|---|---|
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 | Shareregister & records | 19 Dec 2022 |
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 | Registered & service | 05 Jan 2023 |
Previous address | Type | Period |
---|---|---|
C/- Ilumin Limited, Level 1,79 Taranaki Street, Te Aro, Wellington, 6011 | Physical | 27 Nov 2013 - 08 Jul 2015 |
Level 14, 45 Johnston Street, Wellington, 6011 | Registered | 27 Jun 2012 - 31 Oct 2017 |
Level 14, 45 Johnston Street, Wellington, 6011 | Physical | 27 Jun 2012 - 27 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Ping Identity International, Inc. Other (Other) |
Delaware 19801 |
17 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Forgerock, Inc Other |
City Of Wilmington, County Of New Castle, Delaware 19801 |
27 Jun 2012 - 17 Jan 2024 |
Ringlock Limited Level 2, 182 Vivian Street |
|
Tsn Retail Limited Level 2, 35 Ghuznee Street |
|
Arada Promotions Limited Level 2, 182 Vivian Street |
|
Loomio Limited Level 2, 275 Cuba Street |
|
Pathfinder Consulting Limited Level 3, 44 Victoria Street |
|
Mcindoe Urban Limited Level 1, 79 Taranaki Street |
Gjm Corporate Trustee Limited 216 Willis Street |
Dixon Commons Limited 113/134 Dixon Street |
H-centric Limited 137 Aro Street |
The Hindsight Forum Limited 31 Washington Avenue |
Korimako Chemical Limited 41 Taft Street |
Smb Labs Operations Limited Level 4, 4 Bond St |